Search icon

METROFAB PIPE, INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: METROFAB PIPE, INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Sep 1992 (33 years ago)
Entity Number: 1666909
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 15 FAIRCHILD COURT, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
METROFAB PIPE, INCORPORATED DOS Process Agent 15 FAIRCHILD COURT, PLAINVIEW, NY, United States, 11803

Chief Executive Officer

Name Role Address
ELIZABETH FICKEN Chief Executive Officer 15 FAIRCHILD COURT, PLAINVIEW, NY, United States, 11803

Unique Entity ID

CAGE Code:
7LZ12
UEI Expiration Date:
2019-10-08

Business Information

Doing Business As:
METROFAB
Activation Date:
2018-10-08
Initial Registration Date:
2016-04-27

Commercial and government entity program

CAGE number:
7LZ12
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02
CAGE Expiration:
2023-10-08

Contact Information

POC:
JOSEPH MAGLIATO

History

Start date End date Type Value
2018-10-18 2021-10-09 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2006-09-20 2020-09-18 Address 15 FAIRCHILD COURT, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2000-09-06 2006-09-20 Address 15 FAIRCHILD CT, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
2000-09-06 2006-09-20 Address 15 FAIRCHILD CT, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
1995-05-02 2000-09-06 Address 15 FAIRCHILD COURT, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200918060160 2020-09-18 BIENNIAL STATEMENT 2020-09-01
181018000479 2018-10-18 CERTIFICATE OF AMENDMENT 2018-10-18
160902006937 2016-09-02 BIENNIAL STATEMENT 2016-09-01
140926006074 2014-09-26 BIENNIAL STATEMENT 2014-09-01
121005002292 2012-10-05 BIENNIAL STATEMENT 2012-09-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
202755.00
Total Face Value Of Loan:
202755.00
Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
202755.00
Total Face Value Of Loan:
202755.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1997-09-24
Type:
Planned
Address:
15 FAIRCHILD COURT, PLAINVIEW, NY, 11803
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$202,755
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$202,755
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$203,802.57
Servicing Lender:
The First National Bank of Long Island
Use of Proceeds:
Payroll: $202,752
Utilities: $1
Jobs Reported:
9
Initial Approval Amount:
$202,755
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$202,755
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$204,084.17
Servicing Lender:
The First National Bank of Long Island
Use of Proceeds:
Payroll: $202,755

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(516) 349-8744
Add Date:
2021-10-26
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State